UKBizDB.co.uk

THE MULLIONS MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Mullions Management Company Limited. The company was founded 24 years ago and was given the registration number 03866307. The firm's registered office is in KEIGHLEY. You can find them at Flat 3 The Mullions 21 Newby Road, Farnhill, Keighley, West Yorkshire. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:THE MULLIONS MANAGEMENT COMPANY LIMITED
Company Number:03866307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1999
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Flat 3 The Mullions 21 Newby Road, Farnhill, Keighley, West Yorkshire, BD20 9AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 The Mullions, 21 To 23 Newby Road, Farnhill, Keighley, England, BD20 9AT

Secretary10 August 2023Active
4 The Mullions, 21 To 23 Newby Road, Farnhill, Keighley, England, BD20 9AT

Director10 August 2023Active
3 The Mullions, Newby Road, Farnhill, Keighley, England, BD20 9AT

Director18 August 2021Active
1 The Mullions, 21-23 Newby Road, Farnhill, Keighley, England, BD20 9AT

Director10 July 2019Active
Flat 2 The Mullions, 23 Newby Road Farnhill, Keighley, BD20 5AT

Director16 March 2006Active
Flat 3 The Mullions, 21 Newby Road Farnhill, Keighley, BD20 9AT

Secretary27 October 1999Active
1 The Mullions, 21-23 Newby Road, Farnhill, Keighley, England, BD20 9AT

Secretary28 July 2020Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 October 1999Active
Flat 3 The Mullions, 21 Newby Road Farnhill, Keighley, BD20 9AT

Director27 October 1999Active
Flat 4 The Mullions, 23 Newby Road, Keighley, BD20 9AT

Director30 May 2007Active
Flat 2 The Mullions, 23 Newby Road Farnhill, Keighley, BD20 9AT

Director23 April 2002Active
Flat 1 The Mullions, 21 Newby Road Farnhill, Keighley, BD20 9AT

Director23 April 2002Active
Flat 4 The Mullions, 23 Newby Road Farnhill, Keighley, BD20 9AT

Director23 April 2002Active
Flat 4 The Mullions, 21-23 Newby Road, Farnhill, Keighley, England, BD20 9AT

Director14 February 2017Active
2 The Mullions 23 Newby Road, Farnhill, Keighley, BD20 9AT

Director27 October 1999Active
2 Bolton Bridge Road, Ilkley, LS29 9AA

Director13 November 1999Active

People with Significant Control

Mr Michael Halstead Swan
Notified on:23 August 2021
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:3 The Mullions, 21 - 23 Newby Road, Keighley, England, BD20 9AT
Nature of control:
  • Significant influence or control
Mrs Janet Patricia Aherne
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:England
Address:1 The Mullions, 21 To 23 Newby Road, Farnhill, Newby Road, Keighley, England, BD20 9AT
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2024-03-12Accounts

Accounts with accounts type micro entity.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-08-14Accounts

Accounts with accounts type micro entity.

Download
2023-08-14Address

Change registered office address company with date old address new address.

Download
2023-08-10Officers

Appoint person secretary company with name date.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-08-10Officers

Termination secretary company with name termination date.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type dormant.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Persons with significant control

Notification of a person with significant control.

Download
2021-08-18Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-08-17Accounts

Accounts with accounts type dormant.

Download
2021-07-25Address

Change registered office address company with date old address new address.

Download
2021-07-25Officers

Termination director company with name termination date.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Officers

Appoint person secretary company with name date.

Download
2020-07-31Officers

Termination secretary company with name termination date.

Download
2020-02-20Accounts

Accounts with accounts type dormant.

Download
2019-11-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2019-08-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.